Company NameBurns International Security Services(U.K.)Limited
Company StatusDissolved
Company Number00762277
CategoryPrivate Limited Company
Incorporation Date27 May 1963(60 years, 11 months ago)
Dissolution Date2 April 2024 (3 weeks, 2 days ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr John Joseph Collins
NationalityBritish
StatusClosed
Appointed14 June 2002(39 years after company formation)
Appointment Duration21 years, 9 months (closed 02 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Knighton Drive
Four Oaks
Sutton Coldfield
Birmingham
B74 4QP
Director NameMr Shaun William Kennedy
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2013(50 years, 1 month after company formation)
Appointment Duration10 years, 9 months (closed 02 April 2024)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address271 High Street
Uxbridge
Middlesex
UB8 1LQ
Director NameMr Charles Richard Schneider
Date of BirthJune 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 1991(27 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 June 1991)
RoleCompany Director
Correspondence AddressBurns International Security Services Inc
Two Campus Drive Parsippanynew Jersey 07054
Foreign
Director NameMr Martin Charles Rackstraw
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(27 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 19 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Harmondsworth Lane
Sipson Village
West Drayton
Middlesex
UB7 0JQ
Director NameMr Rodger Hill Comstock
Date of BirthJuly 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 1991(27 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 December 1994)
RoleCompany Director
Correspondence AddressBurns International Security Services Inc
Two Campus Drive Parsippany New Jersey 07054
Foreign
Secretary NameMr Christopher Lawrence
NationalityBritish
StatusResigned
Appointed25 April 1991(27 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 22 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Sunderland Close
Woodley
Berkshire
RG5 4XR
Director NameMr Albert Edward Haslam
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(28 years, 11 months after company formation)
Appointment Duration8 years (resigned 20 April 2000)
RoleOperations Director
Correspondence Address6 Kirby Court
Spalding
Lincolnshire
PE12 6BB
Director NameMr James John Ballantine Martin
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(28 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 February 1998)
RoleRegional Director
Correspondence Address109 Larch Drive
East Kilbride
Glasgow
Lanarkshire
G75 9HF
Scotland
Director NameMr Richard Edward Ford
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(28 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 07 August 2000)
RoleRegional Director
Country of ResidenceUnited Kingdom
Correspondence Address317 Hungerford Road
Crewe
Cheshire
CW1 5EZ
Director NamePaul Anthony Dunne
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(31 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1996)
RoleRegional Director
Correspondence Address1 Summer Walk
Markyate
St Albans
Hertfordshire
AL3 8NF
Director NameMr Christopher Lawrence
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(32 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 July 1999)
RoleFinancial Director & Secretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Sunderland Close
Woodley
Berkshire
RG5 4XR
Director NameJohn Kearney
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(33 years, 1 month after company formation)
Appointment Duration3 years (resigned 22 July 1999)
RoleCompany Director
Correspondence Address82 Highdown
Worcester Park
Surrey
KT4 7JW
Director NameJohn Obrien
Date of BirthApril 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 1999(36 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 23 April 2001)
RoleCompany Director
Correspondence Address1740 Princeton Port Ct
Laice Forest
Illinois Usa 60045
Secretary NameRobert Lewis Kittle
NationalityBritish
StatusResigned
Appointed22 July 1999(36 years, 2 months after company formation)
Appointment Duration7 months (resigned 22 February 2000)
RoleAccountant
Correspondence Address32 Swan Court
Star Place
London
E1W 1AF
Director NameCarl Bernard Deering
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(36 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 November 2001)
RoleRegional Director
Correspondence Address33 Robins Grove
Chase Meadow
Warwick
CV34 6RF
Director NameMr Michael Charles Roger De Coverly
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(36 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 November 2000)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Copse Hill
Purley
Surrey
CR8 4LH
Director NameThomas David Cairns
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(36 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 October 2002)
RoleManaging Director
Correspondence Address24 Streetly Lane
Sutton Coldfield
West Midlands
B74 4TU
Director NameMalcolm Stuart Parker
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(36 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 June 2002)
RoleFinance Director
Correspondence Address33 Robins Grove
Chase Meadow
Warwick
CV34 6RF
Secretary NameMalcolm Stuart Parker
NationalityBritish
StatusResigned
Appointed22 February 2000(36 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 June 2002)
RoleFinance Director
Correspondence Address33 Robins Grove
Chase Meadow
Warwick
CV34 6RF
Director NameRobert Lackey
Date of BirthApril 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 2000(36 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 January 2001)
RoleVice President General Counsel
Correspondence Address1907 Buckingham Road
Mundelein
Lake
Usa 60060
Foreign
Director NameThore Andersson
Date of BirthOctober 1954 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed14 June 2002(39 years after company formation)
Appointment Duration3 years, 8 months (resigned 08 March 2006)
RoleCompany Director
Correspondence AddressFlat 2
8 Sheen Park
Richmond
Surrey
TW9 1UW
Director NameMorten Trygue Ronning
Date of BirthDecember 1960 (Born 63 years ago)
NationalityNorwegian
StatusResigned
Appointed04 October 2002(39 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 August 2007)
RoleCompany Director
Correspondence Address10 Grange Park Place
Wimbledon
SW20 0EE
Director NameDavid George Robinson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(42 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2008)
RoleCompany Director
Correspondence Address11 Cotswold Drive
Garforth
Leeds
West Yorkshire
LS25 2DA
Director NameMr Andrew William Natt
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(42 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBracken House
Crawley Drive
Camberley
Surrey
GU15 2AB
Director NameMr Geoffrey Peter Louis Zeidler
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(45 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBishops Place
London Road
Albourne
West Sussex
BN6 9BL

Contact

Websitesecuritas.uk.com

Location

Registered Address271 High Street
Uxbridge
Middlesex
UB8 1LQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Shareholders

2 at £1Securitas Security Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

6 March 2000Delivered on: 24 March 2000
Persons entitled: National Westminster Bank PLC

Classification: Charge over book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific charge over the benefit of all book debts and other debts as are now or may from time to time be due or owing to the company. See the mortgage charge document for full details.
Outstanding
16 April 1992Delivered on: 26 April 1992
Persons entitled: Provident Financial PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the lease dated 27/4/88.
Particulars: 192 north street bedminster bristol avon.
Outstanding

Filing History

6 November 2017Restoration by order of the court (3 pages)
6 November 2017Restoration by order of the court (3 pages)
27 March 2017Accounts made up to 27 March 2017 (6 pages)
20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
21 September 2016Application to strike the company off the register (3 pages)
21 September 2016Application to strike the company off the register (3 pages)
8 September 2016Amended full accounts made up to 31 December 2014 (14 pages)
8 September 2016Amended full accounts made up to 31 December 2014 (14 pages)
4 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(4 pages)
4 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(4 pages)
15 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
15 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
30 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(4 pages)
30 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(4 pages)
6 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
6 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
28 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
28 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
9 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
9 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
17 June 2013Appointment of Mr Shaun William Kennedy as a director (2 pages)
17 June 2013Appointment of Mr Shaun William Kennedy as a director (2 pages)
14 June 2013Registered office address changed from 205 Lower Richmond Road Richmond Surrey TW9 4LN on 14 June 2013 (1 page)
14 June 2013Termination of appointment of Geoffrey Zeidler as a director (1 page)
14 June 2013Termination of appointment of Geoffrey Zeidler as a director (1 page)
14 June 2013Registered office address changed from 205 Lower Richmond Road Richmond Surrey TW9 4LN on 14 June 2013 (1 page)
28 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
3 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
3 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
28 November 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
28 November 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
11 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
11 May 2011Termination of appointment of Andrew Natt as a director (1 page)
11 May 2011Termination of appointment of Andrew Natt as a director (1 page)
11 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
28 April 2011Termination of appointment of Andrew Natt as a director (1 page)
28 April 2011Termination of appointment of Andrew Natt as a director (1 page)
10 December 2010Statement of capital on 10 December 2010
  • GBP 2
(5 pages)
10 December 2010Statement of capital on 10 December 2010
  • GBP 2
(5 pages)
2 December 2010Solvency statement dated 30/11/10 (1 page)
2 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Mem to become arts 30/11/2010
(1 page)
2 December 2010Solvency statement dated 30/11/10 (1 page)
2 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Mem to become arts 30/11/2010
(1 page)
22 September 2010Secretary's details changed for John Collins on 27 April 2010 (2 pages)
22 September 2010Secretary's details changed for John Collins on 27 April 2010 (2 pages)
19 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
19 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
19 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
1 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
1 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
29 April 2009Return made up to 25/04/09; full list of members (3 pages)
29 April 2009Return made up to 25/04/09; full list of members (3 pages)
10 September 2008Director appointed geoffrey peter louis zeidler (2 pages)
10 September 2008Director appointed geoffrey peter louis zeidler (2 pages)
10 September 2008Appointment terminated director david robinson (1 page)
10 September 2008Appointment terminated director david robinson (1 page)
8 May 2008Return made up to 25/04/08; full list of members (3 pages)
8 May 2008Return made up to 25/04/08; full list of members (3 pages)
23 April 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
23 April 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
15 August 2007Director resigned (1 page)
15 August 2007Director's particulars changed (1 page)
15 August 2007Director's particulars changed (1 page)
15 August 2007Director resigned (1 page)
27 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
27 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
30 May 2007Return made up to 25/04/07; full list of members (2 pages)
30 May 2007Return made up to 25/04/07; full list of members (2 pages)
16 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
16 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
16 May 2006Return made up to 25/04/06; full list of members (2 pages)
16 May 2006Return made up to 25/04/06; full list of members (2 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
20 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
20 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
4 May 2005Return made up to 25/04/05; full list of members (7 pages)
4 May 2005Return made up to 25/04/05; full list of members (7 pages)
30 April 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
30 April 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
30 April 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2003Full accounts made up to 31 December 2002 (12 pages)
8 August 2003Full accounts made up to 31 December 2002 (12 pages)
27 June 2003Return made up to 25/04/03; full list of members (7 pages)
27 June 2003Return made up to 25/04/03; full list of members (7 pages)
2 November 2002New director appointed (2 pages)
2 November 2002New director appointed (2 pages)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
28 June 2002Secretary resigned;director resigned (1 page)
28 June 2002New secretary appointed (1 page)
28 June 2002Secretary resigned;director resigned (1 page)
28 June 2002New director appointed (1 page)
28 June 2002New secretary appointed (1 page)
28 June 2002New director appointed (1 page)
10 May 2002Full accounts made up to 31 December 2001 (13 pages)
10 May 2002Full accounts made up to 31 December 2001 (13 pages)
1 May 2002Return made up to 25/04/02; full list of members (7 pages)
1 May 2002Return made up to 25/04/02; full list of members (7 pages)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
12 July 2001Registered office changed on 12/07/01 from: 100 warwick road ealing london W5 5PT. (1 page)
12 July 2001Registered office changed on 12/07/01 from: 100 warwick road ealing london W5 5PT. (1 page)
29 June 2001Full accounts made up to 31 December 2000 (14 pages)
29 June 2001Full accounts made up to 31 December 2000 (14 pages)
8 May 2001Director resigned (1 page)
8 May 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 May 2001Ad 31/12/99--------- £ si 2027580@1 (2 pages)
8 May 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 May 2001Ad 31/12/99--------- £ si 2027580@1 (2 pages)
8 May 2001Director resigned (1 page)
27 February 2001Memorandum and Articles of Association (4 pages)
27 February 2001Memorandum and Articles of Association (4 pages)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
24 October 2000Full group accounts made up to 31 December 1999 (18 pages)
24 October 2000Full group accounts made up to 31 December 1999 (18 pages)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
4 May 2000Return made up to 25/04/00; full list of members (8 pages)
4 May 2000Return made up to 25/04/00; full list of members (8 pages)
3 May 2000Director resigned (1 page)
3 May 2000Director resigned (1 page)
24 March 2000Particulars of mortgage/charge (3 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
8 March 2000New secretary appointed;new director appointed (2 pages)
8 March 2000Secretary resigned (1 page)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New secretary appointed;new director appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000Secretary resigned (1 page)
8 March 2000New director appointed (2 pages)
19 January 2000Ad 31/12/99--------- £ si 2027580@1=2027580 £ ic 5000/2032580 (2 pages)
19 January 2000Ad 31/12/99--------- £ si 2027580@1=2027580 £ ic 5000/2032580 (2 pages)
14 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 January 2000£ nc 5000/5000000 31/12/99 (1 page)
14 January 2000£ nc 5000/5000000 31/12/99 (1 page)
14 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 November 1999Full group accounts made up to 31 December 1998 (18 pages)
1 November 1999Full group accounts made up to 31 December 1998 (18 pages)
28 October 1999Director resigned (1 page)
28 October 1999Director resigned (1 page)
22 October 1999New secretary appointed (2 pages)
22 October 1999Director resigned (1 page)
22 October 1999Secretary resigned;director resigned (1 page)
22 October 1999Secretary resigned;director resigned (1 page)
22 October 1999Director resigned (1 page)
22 October 1999New secretary appointed (2 pages)
11 August 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
11 August 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
8 August 1999New director appointed (2 pages)
8 August 1999New director appointed (2 pages)
21 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 May 1999Return made up to 25/04/99; no change of members (6 pages)
13 May 1999Return made up to 25/04/99; no change of members (6 pages)
3 February 1999Full group accounts made up to 31 December 1997 (19 pages)
3 February 1999Full group accounts made up to 31 December 1997 (19 pages)
17 June 1998Return made up to 25/04/98; no change of members (6 pages)
17 June 1998Return made up to 25/04/98; no change of members (6 pages)
10 February 1998Director resigned (1 page)
10 February 1998Director resigned (1 page)
3 November 1997Full group accounts made up to 31 December 1996 (21 pages)
3 November 1997Full group accounts made up to 31 December 1996 (21 pages)
20 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
20 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
3 May 1997Return made up to 25/04/97; full list of members (8 pages)
3 May 1997Return made up to 25/04/97; full list of members (8 pages)
19 October 1996Full group accounts made up to 31 December 1995 (21 pages)
19 October 1996Full group accounts made up to 31 December 1995 (21 pages)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
8 May 1996Return made up to 25/04/96; no change of members (6 pages)
8 May 1996Return made up to 25/04/96; no change of members (6 pages)
19 April 1996New director appointed (1 page)
19 April 1996New director appointed (1 page)
19 April 1996Director resigned (2 pages)
19 April 1996Director resigned (2 pages)
25 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
25 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
2 November 1995Full group accounts made up to 31 December 1994 (22 pages)
2 November 1995Full group accounts made up to 31 December 1994 (22 pages)
13 June 1995Return made up to 25/04/95; no change of members (6 pages)
13 June 1995Return made up to 25/04/95; no change of members (6 pages)
9 November 1990Return made up to 25/04/90; no change of members (6 pages)
27 December 1986Director resigned;new director appointed (2 pages)
27 December 1986Director resigned;new director appointed (2 pages)